TABLE RUN ESTATES, INC.

Name: | TABLE RUN ESTATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1987 (38 years ago) |
Entity Number: | 1178027 |
ZIP code: | 10030 |
County: | Westchester |
Place of Formation: | New York |
Address: | 318 WEST 138TH STREET, SUITE 2R, NEW YORK, NY, United States, 10030 |
Principal Address: | 1725 MANSION STREET, BRONX, NY, United States, 10460 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMBRIDGE-HANOVER, INC. ATTN: ERROL WALTERS | DOS Process Agent | 318 WEST 138TH STREET, SUITE 2R, NEW YORK, NY, United States, 10030 |
Name | Role | Address |
---|---|---|
CONDETA DESGOUTTES | Chief Executive Officer | 1725 MANSION STREET, BRONX, NY, United States, 10460 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 1725 MANSION STREET, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-20 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-17 | 2024-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-28 | 2024-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602001559 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230607003921 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
200123060449 | 2020-01-23 | BIENNIAL STATEMENT | 2019-06-01 |
140603000014 | 2014-06-03 | ANNULMENT OF DISSOLUTION | 2014-06-03 |
DP-1452569 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State